Name: | Jay Packaging Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 31 Mar 1980 (45 years ago) |
Identification Number: | 000023562 |
ZIP code: | 02886 |
County: | Kent County |
Place of Formation: | DELAWARE |
Principal Address: | 100 WARWICK INDUSTRIAL DRIVE, WARWICK, RI, 02886, USA |
Purpose: | OFFSET PRINTING AND THERMOFORMING |
NAICS: | 323111 - Commercial Printing (except Screen and Books) |
Fictitious names: |
Rohrer Corporation (trading name, 2023-05-02 - ) Jay Printing Company (trading name, 1990-10-29 - ) |
Historical names: |
Jay Printing Company Exeter Packaging Group, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
EDWARD T. SWANSON | PRESIDENT | 717 SEVILLE ROAD WADSWORTH, OH 44281 USA |
Name | Role | Address |
---|---|---|
EDWARD T. SWANSON | DIRECTOR | 717 SEVILLE ROAD WADSWORTH, OH 44281 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1991-12-12 | Exeter Packaging Group, Inc. | Jay Packaging Group, Inc. |
Name Change | 1990-10-29 | Jay Printing Company | Exeter Packaging Group, Inc. |
Merged | 1980-03-31 | JAY PRINTING & LITHOGRAPHING CO., INC. on | Jay Packaging Group, Inc. |
Number | Name | File Date |
---|---|---|
202453470250 | Annual Report | 2024-05-01 |
202335134120 | Fictitious Business Name Statement | 2023-05-02 |
202334773690 | Annual Report | 2023-04-30 |
202212612880 | Annual Report | 2022-03-03 |
202211391470 | Statement of Change of Registered/Resident Agent | 2022-02-22 |
202192757290 | Annual Report | 2021-02-22 |
202034678240 | Annual Report | 2020-02-18 |
201986443340 | Annual Report | 2019-02-12 |
201859703630 | Annual Report | 2018-03-02 |
201730772920 | Annual Report | 2017-01-24 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State